Background WavePink WaveYellow Wave

TARIRO HOUSE LIMITED (09046929)

TARIRO HOUSE LIMITED (09046929) is an active UK company. incorporated on 19 May 2014. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. TARIRO HOUSE LIMITED has been registered for 11 years. Current directors include COHEN, Gregory James, GOLDBART, Mark Dominic.

Company Number
09046929
Status
active
Type
ltd
Incorporated
19 May 2014
Age
11 years
Address
Emperor's Gate, 114a Cromwell Road, London, SW7 4AG
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
COHEN, Gregory James, GOLDBART, Mark Dominic
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TARIRO HOUSE LIMITED

TARIRO HOUSE LIMITED is an active company incorporated on 19 May 2014 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. TARIRO HOUSE LIMITED was registered 11 years ago.(SIC: 68100, 68209)

Status

active

Active since 11 years ago

Company No

09046929

LTD Company

Age

11 Years

Incorporated 19 May 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 18 May 2025 (10 months ago)
Submitted on 28 May 2025 (10 months ago)

Next Due

Due by 1 June 2026
For period ending 18 May 2026
Contact
Address

Emperor's Gate, 114a Cromwell Road Kensington London, SW7 4AG,

Previous Addresses

17-19 Foley Street London W1W 6DW England
From: 22 March 2022To: 30 July 2025
14-16 Great Pulteney Street London W1F 9nd
From: 19 May 2014To: 22 March 2022
Timeline

12 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
May 14
Director Joined
May 14
Funding Round
May 14
Funding Round
Jun 14
Loan Secured
Jul 14
Loan Secured
Jul 14
Loan Secured
Jul 14
Loan Secured
Jul 14
Loan Cleared
Dec 25
Loan Cleared
Dec 25
Loan Cleared
Dec 25
Loan Cleared
Dec 25
2
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

COHEN, Gregory James

Active
Cromwell Road, LondonSW7 4AG
Born April 1978
Director
Appointed 19 May 2014

GOLDBART, Mark Dominic

Active
Cromwell Road, LondonSW7 4AG
Born September 1965
Director
Appointed 23 May 2014

Persons with significant control

1

Gresham Street, LondonEC2V 7QP

Nature of Control

Ownership of shares 25 to 50 percent
Notified 14 Sept 2017
Fundings
Financials
Latest Activities

Filing History

43

Accounts With Accounts Type Total Exemption Full
24 December 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 December 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 December 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 December 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 December 2025
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
30 July 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
15 June 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
22 March 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
24 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 February 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
20 February 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
1 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2015
AR01AR01
Second Filing Of Form With Form Type
23 July 2014
RP04RP04
Mortgage Create With Deed With Charge Number
3 July 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
3 July 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
3 July 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
3 July 2014
MR01Registration of a Charge
Capital Allotment Shares
30 June 2014
SH01Allotment of Shares
Capital Name Of Class Of Shares
30 June 2014
SH08Notice of Name/Rights of Class of Shares
Resolution
30 June 2014
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
24 June 2014
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
27 May 2014
AP01Appointment of Director
Capital Allotment Shares
27 May 2014
SH01Allotment of Shares
Incorporation Company
19 May 2014
NEWINCIncorporation